EXECUTIVE SOFTWARE DEVELOPERS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Registered office address changed to PO Box 4385, 13643535 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-24

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-12-23 with updates

View Document

21/10/2321 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Termination of appointment of Marcel Gadzo as a director on 2023-09-01

View Document

10/10/2310 October 2023 Appointment of Miss Jenny Lee Salmon as a director on 2023-09-01

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-15 with updates

View Document

10/10/2310 October 2023 Notification of Jenny Lee Salmon as a person with significant control on 2023-09-01

View Document

10/10/2310 October 2023 Cessation of Marcel Gadzo as a person with significant control on 2023-09-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/08/2323 August 2023 Cessation of Renata Ondova as a person with significant control on 2023-04-01

View Document

23/08/2323 August 2023 Appointment of Mr Marcel Gadzo as a director on 2023-04-01

View Document

23/08/2323 August 2023 Termination of appointment of Renata Ondova as a director on 2023-04-01

View Document

23/08/2323 August 2023 Notification of Marcel Gadzo as a person with significant control on 2023-04-01

View Document

10/02/2310 February 2023 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 85 Great Portland Street London W1W 7LT on 2023-02-10

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Termination of appointment of Claire May Harrington as a director on 2022-09-01

View Document

15/09/2215 September 2022 Notification of Renata Ondova as a person with significant control on 2022-08-09

View Document

15/09/2215 September 2022 Cessation of Claire May Harrington as a person with significant control on 2022-09-01

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

15/09/2215 September 2022 Appointment of Miss Renata Ondova as a director on 2022-08-09

View Document

27/02/2227 February 2022 Registered office address changed from 51 51 Appleton Close LS9 7RT Leeds LS9 7RT England to 51 51 Appleton Close LS9 7RT Leeds LS9 7RT on 2022-02-27

View Document

27/02/2227 February 2022 Registered office address changed from 47 Cumberland Road Bradford BD7 2JP England to 51 51 Appleton Close LS9 7RT Leeds LS9 7RT on 2022-02-27

View Document

26/09/2126 September 2021 Incorporation

View Document


More Company Information